Company NameInn2Eat Limited
Company StatusDissolved
Company NumberSC375639
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDarren Roy Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCatering Management
Country of ResidenceScotland
Correspondence AddressThird Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£8,141
Cash£34,045
Current Liabilities£50,180

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 January 2017Final Gazette dissolved following liquidation (1 page)
3 October 2016Notice of final meeting of creditors (1 page)
3 October 2016Return of final meeting of voluntary winding up (7 pages)
5 October 2015Registered office address changed from The Waterside Inn the Hurlet Glasgow Road Glasgow G53 7th to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from The Waterside Inn the Hurlet Glasgow Road Glasgow G53 7th to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 5 October 2015 (2 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
29 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
14 April 2010Appointment of Darren Roy Wilson as a director (3 pages)
14 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 March 2010Incorporation (21 pages)